Search icon

UV CITE LLC - Florida Company Profile

Company Details

Entity Name: UV CITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UV CITE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000004187
FEI/EIN Number 38-3895768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1125 NE 125th St, North Miami, FL, 33161, US
Mail Address: 1125 NE 125th St, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGEV URI Agent 1125 NE 125th St, North Miami, FL, 33161
UV GROUP LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
LC STMNT OF AUTHORITY 2016-01-06 - -
LC AMENDMENT 2013-07-18 - -

Court Cases

Title Case Number Docket Date Status
UV CITE, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2019-1405 2019-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6618

Parties

Name UV CITE LLC
Role Appellant
Status Active
Representations TIMOTHY R. QUINONES, DAPHNE BLUM TAKO
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, William P. Heller, Nancy M. Wallace
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-10-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UV CITE LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 4, 2019.
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UV CITE, LLC, VS HSBC BANK USA, NATIONAL ASSOCIATION, etc., et al., 3D2017-0947 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-30347

Parties

Name UV CITE LLC
Role Appellant
Status Active
Representations TIMOTHY R. QUINONES, DAPHNE BLUM TAKO
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Melissa A. Giasi, MADELIN D'ARCE, JENNIFER M. SCOTT
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE LLC
Docket Date 2017-07-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2017.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UV CITE LLC
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UV CITE, LLC, VS JPMORGAN CHASE BANK, N.A., et al., 3D2016-2926 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45620

Parties

Name UV CITE LLC
Role Appellant
Status Active
Representations TIMOTHY R. QUINONES, DAPHNE BLUM TAKO
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Matthew Estevez, GREENSPOON MARDER LLP, Maryvel De Castro Valdes, CAROLINE M. DE POSADA
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE LLC
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 19, 2017.
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UV CITE LLC
UV CITE, LLC. VS SPACE COAST CREDIT UNION, et al. 4D2016-0638 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015215

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UV CITE LLC
Role Appellant
Status Active
Representations Timothy R. Quinones
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #2
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations DAPHNE BLUM TAKO, VANESSA PELLOT
Name CARRIAGE HILLS CONDOMINIUM, INC.
Role Appellee
Status Active
Name TRUDY D'ALCONZO
Role Appellee
Status Active
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #1
Role Appellee
Status Active
Name RALPH D'ALCONZO
Role Appellee
Status Active
Name EASTERN FINANCIAL CREDIT UNION
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE, LLC.
Docket Date 2016-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from the date of this order regarding the status of the settlement.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 23, 2016 status report is treated as a motion to stay and is granted. This case is stayed for fourteen (14) days from the date of this order.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS A MOTION TO STAY**
On Behalf Of UV CITE, LLC.
Docket Date 2016-06-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 27, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-05-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's May 2, 2016 status report, appellant is advised that if it seeks a stay in this case then it should file a motion to stay, preferably after consultation with opposing counsel.
Docket Date 2016-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UV CITE, LLC.
Docket Date 2016-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court.
Docket Date 2016-02-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV CITE, LLC.
UV CITE, LLC. VS U.S. BANK, NATIONAL ASSOC.. ET AL. 4D2015-4078 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA008978

Parties

Name UV CITE LLC
Role Appellant
Status Active
Representations THOMAS D. GRAHAM, DAVID A. FREEDMAN, Jonathan A. Stamm
Name MLMI TRUST
Role Appellee
Status Active
Name LASALLE BANK, N.A.
Role Appellee
Status Active
Name FAIRWAY ISLES AT OLIVE TREE
Role Appellee
Status Active
Name MARIA REYES
Role Appellee
Status Active
Name JOSE BETANCOURT, INC.
Role Appellee
Status Active
Name MORTGAGE ELEC. REG. SYSTEMS
Role Appellee
Status Active
Name OLIVE TREE PROPERTY OWNERS
Role Appellee
Status Active
Name U.S. BANK, NATIONAL ASSOC.
Role Appellee
Status Active
Representations Eric M. Levine, LARA NICOLE DISKIN, William P. Heller, Nancy M. Wallace
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UV CITE, LLC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/05/16
On Behalf Of UV CITE, LLC.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2016-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2016-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UV CITE, LLC.
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ *FINAL* ORDERED that appellant's February 29, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UV CITE, LLC.
Docket Date 2016-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response, this court's January 13, 2016 order to show cause is discharged.
Docket Date 2016-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "AMENDED" 60 DAYS TO 03/10/16
On Behalf Of UV CITE, LLC.
Docket Date 2016-01-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of UV CITE, LLC.
Docket Date 2016-01-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 1/19/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, NATIONAL ASSOC.
Docket Date 2015-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV CITE, LLC.
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
CORLCAUTH 2016-01-06
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State